Search icon

SGA IMAGING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SGA IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F09000000413
FEI/EIN Number 581736129

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 195 EAST HALL ROAD, MERRITT ISLAND, FL, 32953, US
Mail Address: 195 EAST HALL ROAD, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HANSON DIANNA L President 195 EAST HALL ROAD, MERRITT ISLAND, FL, 32953
HANSON DIANNA L Chairman 195 EAST HALL ROAD, MERRITT ISLAND, FL, 32953
GETZ DONNA Agent 195 EAST HALL ROAD, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 195 EAST HALL ROAD, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2019-03-29 195 EAST HALL ROAD, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 195 EAST HALL ROAD, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2013-10-07 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2009-05-18 SGA IMAGING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000634315 TERMINATED 1000000909990 BREVARD 2021-12-06 2041-12-08 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-03
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-29
AC 2011-01-07

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18482.00
Total Face Value Of Loan:
18482.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18484.00
Total Face Value Of Loan:
18484.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18484
Current Approval Amount:
18484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18482
Current Approval Amount:
18482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18632.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State